Search icon

PCOM NY, LLC

Company Details

Name: PCOM NY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Dec 2008 (17 years ago)
Entity Number: 3748069
ZIP code: 92108
County: New York
Place of Formation: New York
Address: 7445 MISSION VALLEY RD STE 105, SAN DIEGO, CA, United States, 92108

Agent

Name Role Address
THE CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7445 MISSION VALLEY RD STE 105, SAN DIEGO, CA, United States, 92108

History

Start date End date Type Value
2023-12-21 2024-12-02 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2023-12-21 2024-12-02 Address 7445 MISSION VALLEY RD STE 105, SAN DIEGO, CA, 92108, USA (Type of address: Service of Process)
2008-12-05 2023-12-21 Address 7445 MISSION VALLEY RD STE 105, SAN DIEGO, CA, 92108, USA (Type of address: Service of Process)
2008-12-01 2023-12-21 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2008-12-01 2008-12-05 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241202004251 2024-12-02 BIENNIAL STATEMENT 2024-12-02
231221003764 2023-12-21 BIENNIAL STATEMENT 2023-12-21
181217006447 2018-12-17 BIENNIAL STATEMENT 2018-12-01
141223006294 2014-12-23 BIENNIAL STATEMENT 2014-12-01
110103002374 2011-01-03 BIENNIAL STATEMENT 2010-12-01

Court Cases

Court Case Summary

Filing Date:
2017-10-20
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Americans with Disabilities Act - Other

Parties

Party Name:
PCOM NY, LLC
Party Role:
Defendant
Party Name:
DELACRUZ
Party Role:
Plaintiff

Date of last update: 27 Mar 2025

Sources: New York Secretary of State